Search icon

ROBERT L. PHILLIPS PLUMBING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT L. PHILLIPS PLUMBING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2024 (9 months ago)
Document Number: P04000054935
FEI/EIN Number 651224418
Address: 117 Brandy Chase Blvd, Winter Haven, FL, 33880, US
Mail Address: P.O. BOX 1425, EAGLE LAKE, FL, 33839, US
ZIP code: 33880
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS RALPH T President 117 BRANDY CHASE BLVD., WINTER HAVEN, FL, 33880
PHILLIPS RALPH T Vice President 117 BRANDY CHASE BLVD., WINTER HAVEN, FL, 33880
PHILLIPS RALPH T Secretary 117 BRANDY CHASE BLVD., WINTER HAVEN, FL, 33880
PHILLIPS RALPH T Treasurer 117 BRANDY CHASE BLVD., WINTER HAVEN, FL, 33880
PHILLIPS BECKY Vice President P.O. BOX 1425, EAGLE LAKE, FL, 33839
PHILLIPS RALPH T Agent 117 BRANDY CHASE BLVD., WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112391 PHILLIPS PLUMBING ACTIVE 2017-10-11 2027-12-31 - P.O. BOX 1425, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 117 Brandy Chase Blvd, Winter Haven, FL 33880 -
REINSTATEMENT 2012-05-31 - -
CHANGE OF MAILING ADDRESS 2012-05-31 117 Brandy Chase Blvd, Winter Haven, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment 2024-11-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52452.00
Total Face Value Of Loan:
52452.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52452.00
Total Face Value Of Loan:
52452.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$52,452
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,452
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,723
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $52,452

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State